London
EC2N 1ER
Secretary Name | Mr Robert John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Scott David Maybury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 February 1994(10 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr James William Eyjolfur Finlay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 1992) |
Role | Banker |
Correspondence Address | 26 Earls Road Tunbridge Wells Kent TN4 8EA |
Director Name | Mr Christopher John Jenkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Solicitor |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Mr Thomas Joseph Lawlor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 2522 234th Street Torrance California Ca 90505 America |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr George Rosen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Business Executive |
Correspondence Address | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America |
Director Name | Mr John Alexander Stephen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Edward Road Hampton Hill Middlesex TW12 1LH |
Secretary Name | Mr Christopher John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Thomas John Motherway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1994) |
Role | Executive |
Correspondence Address | 10482 Broadview Place Santa Ana Orange California 92705 Usa Foreign |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Website | www.privateandcommercialcars.co.uk |
---|
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £576,000 |
Net Worth | -£5,693,000 |
Current Liabilities | £5,947,000 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 December 2002 | Delivered on: 27 December 2002 Satisfied on: 13 July 2005 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the unassigned debts relating to the equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 November 1999 | Delivered on: 10 December 1999 Satisfied on: 13 July 2005 Persons entitled: Ing Lease (UK) LTD Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under or in respect of lease agreements (as therein defined). Particulars: Assigns all monies credited to and for the time being standing to the credit of account 50582530... see the mortgage charge document for full details. Fully Satisfied |
1 March 1996 | Delivered on: 12 March 1996 Satisfied on: 27 March 2015 Persons entitled: Amc Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the undertaking property and assets of the company. Fully Satisfied |
30 December 1994 | Delivered on: 18 January 1995 Satisfied on: 12 April 1995 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Equipment mortgage and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein). Particulars: All the company's right title and interest in and to the equipment being 3 makino machine centres, serial nos. B56-444N, B57-525N and A56-17. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 18 January 1995 Satisfied on: 12 April 1995 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Equipment mortgage and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein). Particulars: All the company's right title and interest in and to the equipment being 2 toyoda FH55 horizontal machinery centres, serial nos. NM6892 and NM6860 and 1 tooling package. See the mortgage charge document for full details. Fully Satisfied |
30 December 1994 | Delivered on: 18 January 1995 Satisfied on: 12 April 1995 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Equipment mortgage and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein). Particulars: All of the company's right title and interest in and to the equipment being 2 toyoda FH80 horizontal machinery centres with fanuc isma control, serial nos. NM7016 and NM7097. See the mortgage charge document for full details. Fully Satisfied |
31 December 1992 | Delivered on: 11 January 1993 Satisfied on: 12 April 1995 Persons entitled: Internationale Nederlanden Lease (UK) Limitedacting as Agents for Internationale Nederlandenbank Nv Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date and under the terms of the charge. Particulars: All moneys from time to time credited to and for the time being standing to the credit of the cash collateral account (see form 395 for full details). Fully Satisfied |
31 October 1985 | Delivered on: 1 November 1985 Satisfied on: 6 April 1990 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Deed of indeminity & aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/85 pursuant to a lease agreement dated 18/12/84 and novation agreement dated. Particulars: 31/10/85 see schedule attached to doc M23 for full details. Fully Satisfied |
31 March 2005 | Delivered on: 20 April 2005 Satisfied on: 27 March 2015 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 1985 | Delivered on: 1 November 1985 Satisfied on: 6 April 1990 Persons entitled: Security Pacific International Leasing (Europe) Inc. Classification: Deed of indeminity & aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/85 pursuant to a lease agreement dated 18/12/84 and novation agreement dated 31/10/85. Particulars: See schedule attached to doc M22 for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
27 March 2015 | Satisfaction of charge 7 in full (4 pages) |
27 March 2015 | Satisfaction of charge 10 in full (4 pages) |
27 March 2015 | Satisfaction of charge 10 in full (4 pages) |
27 March 2015 | Satisfaction of charge 7 in full (4 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
16 September 2011 | Company name changed pcf leasing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed pcf leasing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Change of name notice (2 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010. List of shareholders has changed (15 pages) |
12 March 2010 | Annual return made up to 31 January 2010. List of shareholders has changed (15 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (27 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (27 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of register of members (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
19 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
3 July 1998 | Company name changed amc leasing LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Company name changed amc leasing LIMITED\certificate issued on 06/07/98 (2 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 March 1996 | Return made up to 31/03/96; no change of members
|
20 March 1996 | Return made up to 31/03/96; no change of members
|
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 March 1995 | Company name changed mdfc leasing LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed mdfc leasing LIMITED\certificate issued on 24/03/95 (4 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |